Search icon

F.M.S. CONTRACTING CORP.

Company Details

Name: F.M.S. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1445708
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 22 PRINCE STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SORDILLO Chief Executive Officer 22 PRINCE STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 PRINCE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1990-05-09 1992-12-01 Address 145 MERRITT ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1648435 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980507002414 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960508002433 1996-05-08 BIENNIAL STATEMENT 1996-05-01
000042003811 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921201002263 1992-12-01 BIENNIAL STATEMENT 1992-05-01
C139458-4 1990-05-09 CERTIFICATE OF INCORPORATION 1990-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874078 0214700 1995-10-25 32 ANITA AVENUE, SYOSSET, NY, 11791
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-04-04
Case Closed 1999-06-14

Related Activity

Type Referral
Activity Nr 902007954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B02
Issuance Date 1996-04-04
Abatement Due Date 1996-04-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1996-04-04
Abatement Due Date 1996-04-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-04-04
Abatement Due Date 1996-04-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1996-04-04
Abatement Due Date 1996-04-09
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State